Search icon

J & P MARINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: J & P MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P MARINE SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S61745
FEI/EIN Number 650275812

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2132 N.E. 18TH AVENUE, FT. LAUDERDALE, FL, 33305
Mail Address: 2132 N.E. 18TH AVENUE, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER JOSEPH C Director 2132 N.E. 18TH AVENUE, WILTON MANORS, FL, 33305
POTTER JOSEPH C Agent 2132 N.E. 18TH AVENUE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 2132 N.E. 18TH AVENUE, FT. LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 2132 N.E. 18TH AVENUE, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2004-05-19 2132 N.E. 18TH AVENUE, FT. LAUDERDALE, FL 33305 -
REINSTATEMENT 2000-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-23
REINSTATEMENT 2000-11-16
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-10-01
REINSTATEMENT 1997-11-03
ANNUAL REPORT 1996-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State